Kinderdijk
2961aw
Director Name | Mr Jason Edward Tompkins |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont House Beaumont Street Darlington Co Durham DL1 5RW |
Director Name | Mr Nicholas Stewart Charles Tompkins |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont House Beaumont Street Darlington Co Durham DL1 5RW |
Secretary Name | Mr Nicholas Stewart Charles Tompkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont House Beaumont Street Darlington Co Durham DL1 5RW |
Director Name | Mr Arthur Charles Tompkins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont House Beaumont Street Darlington Co Durham DL1 5RW |
Director Name | Mr Peter Mark Iain Short |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beaumont House Beaumont Street Darlington Co Durham DL1 5RW |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont House Beaumont Street Darlington Co Durham DL1 5RW |
Director Name | Ms Rhiannon Pamela Carina Piasecki |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Beaumont House Beaumont Street Darlington Co Durham DL1 5RW |
Director Name | Martijn Schouten |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 May 2015(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2015) |
Role | Executive Sales Director |
Country of Residence | The Netherlands |
Correspondence Address | Beaumont House Beaumont Street Darlington Co Durham DL1 5RW |
Director Name | Rodney Vincent Norman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 May 2015(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 71 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | David Alexander Andre Joseph Vander Heyde |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 2015(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 71 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Martijn Schouten |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 2017(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Mr Andrew David Briggs |
---|---|
Status | Resigned |
Appointed | 30 November 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2020) |
Role | Company Director |
Correspondence Address | Unit 11 Stocksfield Hall Stocksfield Northumberland NE43 7TN |
Director Name | Mr Paul Craig Hardisty |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Andre Luiz Merlino De Freitas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 July 2019(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 71 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Gerben Eggink |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2021(12 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2022) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Building 70 Smitweg 6 2961aw Kinderdijk Netherlands |
Director Name | Paul Van Der Harten |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2023) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Building 70 Smitweg 6 2961aw Kinderdijjk Netherlands |
Director Name | Cornelis Willem Van Der Snel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 2021(13 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 70 Smitweg 6 Kinderdijk 2961aw |
Director Name | Jan-Pieter Klaver |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 70 Smitweg 6 Kinderdijk 2961aw |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | Westminster St Mark's Court Teesdale Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | Westminster St Mark's Court Teesdale Stockton On Tees Cleveland TS17 6QP |
Website | www.jtcuk.com |
---|
Registered Address | 71 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
18 April 2023 | Delivered on: 24 April 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent and Security Trustee Classification: A registered charge Outstanding |
---|---|
3 June 2020 | Delivered on: 5 June 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent and Security Trustee Classification: A registered charge Particulars: None. Outstanding |
1 August 2019 | Delivered on: 6 August 2019 Persons entitled: Ing Bank N.V. as Security Agent and Security Trustee Classification: A registered charge Particulars: None. Outstanding |
22 March 2013 | Delivered on: 5 April 2013 Persons entitled: Tompkins Investments Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all monies due or to become due from tompkins UK limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 October 2009 | Delivered on: 5 November 2009 Satisfied on: 10 April 2013 Persons entitled: Arthur Charles Tompkins & Angela Rosemary Tompkins Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 February 2024 | All of the property or undertaking has been released from charge 065435980003 (1 page) |
---|---|
8 February 2024 | All of the property or undertaking has been released from charge 065435980004 (1 page) |
8 February 2024 | All of the property or undertaking has been released from charge 065435980005 (1 page) |
20 November 2023 | Termination of appointment of Jan-Pieter Klaver as a director on 7 November 2023 (1 page) |
20 November 2023 | Appointment of Derk Willem Te Bokkel as a director on 7 November 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
24 April 2023 | Registration of charge 065435980005, created on 18 April 2023 (65 pages) |
24 March 2023 | Termination of appointment of Paul Van Der Harten as a director on 17 March 2023 (1 page) |
17 October 2022 | Termination of appointment of Cornelis Willem Van Der Snel as a director on 1 October 2022 (1 page) |
22 September 2022 | Full accounts made up to 31 December 2020 (23 pages) |
12 August 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2022 | Termination of appointment of Andre Luiz Merlino De Freitas as a director on 26 January 2022 (1 page) |
13 January 2022 | Termination of appointment of Gerben Eggink as a director on 1 January 2022 (1 page) |
13 January 2022 | Appointment of Cornelis Willem Van Der Snel as a director on 30 December 2021 (2 pages) |
13 January 2022 | Appointment of Jan-Pieter Klaver as a director on 1 January 2022 (2 pages) |
9 August 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
5 July 2021 | Full accounts made up to 31 December 2019 (22 pages) |
5 March 2021 | Appointment of Paul Van Der Harten as a director on 3 March 2021 (2 pages) |
5 March 2021 | Appointment of Gerben Eggink as a director on 3 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Martijn Schouten as a director on 30 January 2021 (1 page) |
4 March 2021 | Termination of appointment of Rodney Vincent Norman as a director on 31 December 2020 (1 page) |
5 February 2021 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 June 2020 | Registration of charge 065435980004, created on 3 June 2020 (59 pages) |
15 May 2020 | Termination of appointment of David Alexander Andre Joseph Vander Heyde as a director on 1 May 2020 (1 page) |
22 April 2020 | Director's details changed for Rodney Vincent Norman on 22 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Andrew David Briggs as a secretary on 15 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
27 August 2019 | Statement of capital following an allotment of shares on 19 July 2017
|
21 August 2019 | Satisfaction of charge 2 in full (1 page) |
6 August 2019 | Registration of charge 065435980003, created on 1 August 2019 (50 pages) |
30 July 2019 | Termination of appointment of Paul Craig Hardisty as a director on 23 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Andre Luiz Merlino De Freitas as a director on 23 July 2019 (2 pages) |
21 May 2019 | Resolutions
|
20 May 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
17 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2019 | Change of share class name or designation (2 pages) |
14 May 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages) |
26 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
20 February 2019 | Registered office address changed from , Beaumont House Beaumont Street, Darlington, Co Durham, DL1 5RW to 71 Grey Street Newcastle upon Tyne NE1 6EF on 20 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Beaumont House Beaumont Street Darlington Co Durham DL1 5RW to 71 Grey Street Newcastle upon Tyne NE1 6EF on 20 February 2019 (1 page) |
12 February 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
18 December 2018 | Appointment of Mr Paul Craig Hardisty as a director on 13 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Andrew David Briggs as a secretary on 30 November 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with updates (6 pages) |
6 February 2018 | Termination of appointment of Nicholas Stewart Charles Tompkins as a secretary on 29 January 2018 (2 pages) |
2 February 2018 | Second filing for the appointment of Martijn Schouten as a director (6 pages) |
8 January 2018 | Appointment of Martijn Schcuten as a director on 19 October 2017 (3 pages) |
8 January 2018 | Appointment of Martijn Schcuten as a director on 19 October 2017
|
8 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
4 January 2018 | Termination of appointment of a director (2 pages) |
4 January 2018 | Termination of appointment of a director (2 pages) |
18 December 2017 | Termination of appointment of Arthur Charles Tompkins as a director on 19 October 2017 (2 pages) |
18 December 2017 | Termination of appointment of Arthur Charles Tompkins as a director on 19 October 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 January 2016 | Appointment of David Alexander Andre Joseph Vander Heyde as a director on 18 December 2015 (3 pages) |
12 January 2016 | Appointment of David Alexander Andre Joseph Vander Heyde as a director on 18 December 2015 (3 pages) |
9 January 2016 | Termination of appointment of Martijn Schouten as a director on 11 December 2015 (2 pages) |
9 January 2016 | Termination of appointment of Martijn Schouten as a director on 11 December 2015 (2 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 December 2015 | Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 19 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 19 November 2015 (1 page) |
10 June 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
10 June 2015 | Termination of appointment of Nicholas Stewart Charles Tompkins as a director on 21 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Nicholas Stewart Charles Tompkins as a director on 21 May 2015 (2 pages) |
10 June 2015 | Statement of company's objects (2 pages) |
10 June 2015 | Appointment of Martijn Schouten as a director on 21 May 2015 (3 pages) |
10 June 2015 | Appointment of Martijn Schouten as a director on 21 May 2015 (3 pages) |
10 June 2015 | Appointment of Rodney Vincent Norman as a director on 21 May 2015 (3 pages) |
10 June 2015 | Appointment of Rodney Vincent Norman as a director on 21 May 2015 (3 pages) |
10 June 2015 | Statement of company's objects (2 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Particulars of variation of rights attached to shares (3 pages) |
10 June 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
10 June 2015 | Particulars of variation of rights attached to shares (3 pages) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
13 February 2015 | Company name changed modus geosciences LTD\certificate issued on 13/02/15
|
13 February 2015 | Company name changed modus geosciences LTD\certificate issued on 13/02/15
|
22 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Termination of appointment of Jason Edward Tompkins as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Jason Edward Tompkins as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Nigel James Ward as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Peter Mark Iain Short as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Peter Mark Iain Short as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Nigel James Ward as a director on 19 December 2014 (1 page) |
19 September 2014 | Company name changed seabed intervention solutions engineering LTD\certificate issued on 19/09/14
|
19 September 2014 | Company name changed seabed intervention solutions engineering LTD\certificate issued on 19/09/14
|
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 August 2013 | Appointment of Mrs Rhiannon Pamela Carina Piasecki as a director (2 pages) |
14 August 2013 | Appointment of Mr Peter Mark Iain Short as a director (2 pages) |
14 August 2013 | Appointment of Mrs Rhiannon Pamela Carina Piasecki as a director (2 pages) |
14 August 2013 | Appointment of Mr Nigel Ward as a director (2 pages) |
14 August 2013 | Appointment of Mr Peter Mark Iain Short as a director (2 pages) |
14 August 2013 | Appointment of Mr Nigel Ward as a director (2 pages) |
24 April 2013 | Director's details changed for Mr Nicholas Stewart Charles Tompkins on 25 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Nicholas Stewart Charles Tompkins on 25 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Director's details changed for Mr Jason Edward Tompkins on 25 March 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mr Nicholas Stewart Charles Tompkins on 24 March 2013 (1 page) |
23 April 2013 | Director's details changed for Mr Jason Edward Tompkins on 25 March 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Arthur Charles Tompkins on 25 March 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mr Nicholas Stewart Charles Tompkins on 24 March 2013 (1 page) |
23 April 2013 | Director's details changed for Mr Arthur Charles Tompkins on 25 March 2013 (2 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 October 2012 | Company name changed jake tompkins consultants LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Company name changed jake tompkins consultants LIMITED\certificate issued on 19/10/12
|
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
11 April 2011 | Registered office address changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from , Danesmoor House 158 Carmel Road North, Darlington, County Durham, DL3 8RH, United Kingdom on 11 April 2011 (1 page) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 May 2010 | Appointment of Arthur Charles Tompkins as a director (3 pages) |
11 May 2010 | Appointment of Arthur Charles Tompkins as a director (3 pages) |
10 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2009 | Director and secretary's change of particulars / nicholas tompkins / 11/07/2008 (1 page) |
15 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
15 April 2009 | Director and secretary's change of particulars / nicholas tompkins / 11/07/2008 (1 page) |
16 June 2008 | Director's change of particulars / jason tompkins / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / jason tompkins / 16/06/2008 (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Nc inc already adjusted 11/06/08 (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Nc inc already adjusted 11/06/08 (1 page) |
11 June 2008 | Secretary appointed mr nicholas stewart charles tompkins (1 page) |
11 June 2008 | Appointment terminated director endeavour director LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from westminster st mark's court teesdale stockton on tees TS17 6QP (1 page) |
11 June 2008 | Director appointed mr jason edward tompkins (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, westminster st mark's court, teesdale, stockton on tees, TS17 6QP (1 page) |
11 June 2008 | Director appointed mr jason edward tompkins (1 page) |
11 June 2008 | Appointment terminated director endeavour director LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from westminster st mark's court teesdale stockton on tees TS17 6QP (1 page) |
11 June 2008 | Director appointed mr nicholas stewart charles tompkins (1 page) |
11 June 2008 | Appointment terminated secretary endeavour secretary LIMITED (1 page) |
11 June 2008 | Director appointed mr nicholas stewart charles tompkins (1 page) |
11 June 2008 | Appointment terminated secretary endeavour secretary LIMITED (1 page) |
11 June 2008 | Secretary appointed mr nicholas stewart charles tompkins (1 page) |
25 March 2008 | Incorporation (29 pages) |
25 March 2008 | Incorporation (29 pages) |